CRGW LIMITED

Register to unlock more data on OkredoRegister

CRGW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07029220

Incorporation date

24/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2009)
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2026
Registration of charge 070292200003, created on 2025-12-31
dot icon18/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon08/09/2025
Termination of appointment of Alan Philip Clark as a director on 2025-08-28
dot icon09/05/2025
Appointment of Mr Michael Ian Henry as a director on 2025-05-06
dot icon25/04/2025
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2025-04-25
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Memorandum and Articles of Association
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Registered office address changed from Ely Meadows Rhodfa Marics Llantrisant Vale of Glamorgan CF72 8XL to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2023-09-25
dot icon25/09/2023
Appointment of Mr David Brian Burford as a director on 2023-09-21
dot icon25/09/2023
Appointment of Mr Paul David Brame as a director on 2023-09-21
dot icon25/09/2023
Termination of appointment of Amanda Jane O'leary as a director on 2023-09-21
dot icon25/09/2023
Termination of appointment of Lyndon James Miles as a director on 2023-09-21
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Memorandum and Articles of Association
dot icon10/03/2023
Statement of company's objects
dot icon10/03/2023
Cessation of Crgw Holdings Limited as a person with significant control on 2023-02-28
dot icon10/03/2023
Notification of Crgw Group Limited as a person with significant control on 2023-02-28
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Satisfaction of charge 2 in full
dot icon10/05/2021
Satisfaction of charge 1 in full
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Change of details for Crgw Holdings Limited as a person with significant control on 2016-04-06
dot icon16/09/2019
Cessation of Harsit Tejura as a person with significant control on 2018-09-23
dot icon16/09/2019
Cessation of Amanda Jane O'leary as a person with significant control on 2018-09-23
dot icon16/09/2019
Cessation of Lyndon James Miles as a person with significant control on 2018-09-23
dot icon21/08/2019
Termination of appointment of Harsit Tejura as a director on 2019-08-10
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-24
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon28/02/2014
Resolutions
dot icon07/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Cancellation of shares. Statement of capital on 2013-02-19
dot icon19/02/2013
Purchase of own shares.
dot icon12/02/2013
Resolutions
dot icon11/02/2013
Termination of appointment of Umesh Acharya as a director
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2013
Annual return made up to 2012-09-24 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Certificate of change of name
dot icon07/10/2011
Change of name notice
dot icon29/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon27/07/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon23/07/2010
Registered office address changed from 20 Birmingham Road Walsall West Midlands WS1 2LT United Kingdom on 2010-07-23
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2009
Director's details changed for Mr Lyndon James Miles on 2009-11-04
dot icon24/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

32
2022
change arrow icon+105.35 % *

* during past year

Cash in Bank

£1,007,716.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
2.09M
-
0.00
490.72K
-
2022
32
1.41M
-
0.00
1.01M
-
2022
32
1.41M
-
0.00
1.01M
-

Employees

2022

Employees

32 Ascended3 % *

Net Assets(GBP)

1.41M £Descended-32.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended105.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Amanda Jane O'leary
Director
24/09/2009 - 21/09/2023
10
Brame, Paul David
Director
21/09/2023 - Present
61
Clark, Alan Philip
Director
28/02/2025 - 28/08/2025
58
Miles, Lyndon James
Director
24/09/2009 - 21/09/2023
9
Henry, Michael Ian
Director
06/05/2025 - Present
35

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CRGW LIMITED

CRGW LIMITED is an(a) Active company incorporated on 24/09/2009 with the registered office located at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CRGW LIMITED?

toggle

CRGW LIMITED is currently Active. It was registered on 24/09/2009 .

Where is CRGW LIMITED located?

toggle

CRGW LIMITED is registered at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ.

What does CRGW LIMITED do?

toggle

CRGW LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does CRGW LIMITED have?

toggle

CRGW LIMITED had 32 employees in 2022.

What is the latest filing for CRGW LIMITED?

toggle

The latest filing was on 12/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.